Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Secretary Name | Mr Keith Rowbotham |
---|---|
Status | Closed |
Appointed | 04 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | Metabrasive Limited Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Robert Henry Green |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 11 Beech Gardens Codsall Wolverhampton West Midlands WV8 2BU |
Director Name | Alan Palmer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Secretary Name | Alan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 11 Barnetts Lane Kidderminster Worcestershire DY10 3HR |
Director Name | Christopher David Scarrott |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Greenleaves 14 Lansdowne Avenue Codsall South Staffordshire WV8 2EN |
Secretary Name | Margaret Jane Tripp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Cottage Rugeley Road, Armitage Rugeley Staffordshire WS15 4AT |
Director Name | Peter Simpson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2004) |
Role | Manufacturing Director |
Correspondence Address | 58 Pinfold Lane Cheslyn Hay Cannock Staffordshire WS6 7NY |
Director Name | Joao Roberto |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 October 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2008) |
Role | Financial Director |
Correspondence Address | 75 Richmond Drive Perton Wolverhampton West Midlands WV6 7RP |
Secretary Name | Joao Roberto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 May 2005(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2008) |
Role | Financial Director |
Correspondence Address | 75 Richmond Drive Perton Wolverhampton West Midlands WV6 7RP |
Director Name | Mr Martin Spencelayh Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson'S Hutton Magna Richmond North Yorkshire DL11 7HH |
Secretary Name | Mr William John Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Mr William John Rudge |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Website | www.metabrasive.com |
---|
Registered Address | Metabrasive Ltd. Ironmasters Way Stillington Stockton-On-Tees Cleveland TS21 1LE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Stillington and Whitton |
Ward | Western Parishes |
Built Up Area | Stillington (Stockton-on-Tees) |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
20 July 2015 | Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a director on 4 March 2015 (2 pages) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a secretary on 4 March 2015 (1 page) |
7 July 2015 | Appointment of Mr Keith Rowbotham as a secretary on 4 March 2015 (2 pages) |
7 July 2015 | Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page) |
2 February 2015 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 2 February 2015 (1 page) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 July 2012 | Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr William John Rudge on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
17 January 2012 | Appointment of Mr William John Rudge as a director (2 pages) |
17 January 2012 | Appointment of Mr William John Rudge as a director (2 pages) |
17 January 2012 | Termination of appointment of Martin Walker as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 August 2008 | Appointment terminated secretary joao roberto (1 page) |
28 August 2008 | Secretary appointed william john rudge (1 page) |
28 August 2008 | Appointment terminated director joao roberto (1 page) |
28 August 2008 | Appointment terminated director joao roberto (1 page) |
28 August 2008 | Appointment terminated secretary joao roberto (1 page) |
28 August 2008 | Secretary appointed william john rudge (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: creative industries centre wolverhampton science park glaisher drive, wolverhampton west midlands WV10 9TG (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: creative industries centre wolverhampton science park glaisher drive, wolverhampton west midlands WV10 9TG (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page) |
3 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (9 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Memorandum and Articles of Association (9 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 August 2005 | Return made up to 03/07/05; full list of members
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 03/07/05; full list of members
|
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
21 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
27 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 February 1996 | Company name changed taydor engineers LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed taydor engineers LIMITED\certificate issued on 13/02/96 (2 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
3 July 1992 | Incorporation (33 pages) |
3 July 1992 | Incorporation (33 pages) |